logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Grimwood, Paul Colin
    Born in December 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ now
    OF - Director → CIF 0
    Mr Paul Colin Grimwood
    Born in December 1981
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mcluckie, Stuart
    Born in September 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ now
    OF - Director → CIF 0
    Mcluckie, Stuart
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ now
    OF - Secretary → CIF 0
    Mr Stuart Mcluckie
    Born in September 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Bryant, John
    Estate Agent born in March 1969
    Individual
    Officer
    icon of calendar 1996-02-28 ~ 2010-02-01
    OF - Director → CIF 0
  • 2
    August, Mark Alexander
    Director born in December 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2023-03-24
    OF - Director → CIF 0
    Mr Mark Alexander August
    Born in December 1971
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Wood, Paul Anthony
    Estate Agent born in February 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2000-08-07
    OF - Director → CIF 0
  • 4
    Croxford, Gary
    Individual
    Officer
    icon of calendar 2000-08-08 ~ 2002-07-05
    OF - Secretary → CIF 0
  • 5
    Clack, Andrew Charles
    Estate Agent born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2000-08-07
    OF - Director → CIF 0
    Clack, Andrew Charles
    Estate Agent
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2000-08-07
    OF - Secretary → CIF 0
  • 6
    Bryant, Kenna Irving
    Company Director born in December 1964
    Individual
    Officer
    icon of calendar 2002-07-05 ~ 2010-02-01
    OF - Director → CIF 0
    Bryant, Kenna Irving
    Individual
    Officer
    icon of calendar 2002-07-05 ~ 2010-02-01
    OF - Secretary → CIF 0
  • 7
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1996-02-28 ~ 1996-02-28
    OF - Nominee Director → CIF 0
  • 8
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1996-02-28 ~ 1996-02-28
    PE - Nominee Director → CIF 0
    1996-02-28 ~ 1996-02-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PROPERTY STOP LIMITED

Previous name
CENTURION PROPERTY SERVICES (CHELMSFORD) LIMITED - 2000-08-29
Standard Industrial Classification
68310 - Real Estate Agencies
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
64,944 GBP2025-03-31
70,015 GBP2024-03-31
Investment Property
175,123 GBP2025-03-31
74,599 GBP2024-03-31
Fixed Assets
240,067 GBP2025-03-31
144,614 GBP2024-03-31
Debtors
2,203,645 GBP2025-03-31
1,376,487 GBP2024-03-31
Cash at bank and in hand
175,706 GBP2025-03-31
481,217 GBP2024-03-31
Current Assets
2,379,351 GBP2025-03-31
1,857,704 GBP2024-03-31
Net Current Assets/Liabilities
189,909 GBP2025-03-31
333,399 GBP2024-03-31
Total Assets Less Current Liabilities
429,976 GBP2025-03-31
478,013 GBP2024-03-31
Net Assets/Liabilities
92,586 GBP2025-03-31
75,662 GBP2024-03-31
Equity
Called up share capital
200 GBP2025-03-31
200 GBP2024-03-31
Capital redemption reserve
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
92,286 GBP2025-03-31
75,362 GBP2024-03-31
Equity
92,586 GBP2025-03-31
75,662 GBP2024-03-31
Average Number of Employees
142024-04-01 ~ 2025-03-31
122023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
84,137 GBP2025-03-31
84,137 GBP2024-03-31
Other
22,248 GBP2025-03-31
17,835 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
106,385 GBP2025-03-31
101,972 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
24,640 GBP2025-03-31
16,226 GBP2024-03-31
Other
16,801 GBP2025-03-31
15,731 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
41,441 GBP2025-03-31
31,957 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
8,414 GBP2024-04-01 ~ 2025-03-31
Other
1,070 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,484 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
59,497 GBP2025-03-31
67,911 GBP2024-03-31
Other
5,447 GBP2025-03-31
2,104 GBP2024-03-31
Investment Property - Fair Value Model
175,123 GBP2025-03-31
74,599 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
81,704 GBP2025-03-31
0 GBP2024-03-31
Other Debtors
Amounts falling due within one year
2,121,941 GBP2025-03-31
1,376,487 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
2,203,645 GBP2025-03-31
1,376,487 GBP2024-03-31
Trade Creditors/Trade Payables
Current
77,719 GBP2025-03-31
28,458 GBP2024-03-31
Other Taxation & Social Security Payable
Current
46,405 GBP2025-03-31
49,076 GBP2024-03-31
Other Creditors
Current
2,065,318 GBP2025-03-31
1,446,771 GBP2024-03-31
Creditors
Current
2,189,442 GBP2025-03-31
1,524,305 GBP2024-03-31
Other Creditors
Non-current
329,576 GBP2025-03-31
394,325 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2025-03-31
100 shares2024-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
45 shares2025-03-31
45 shares2024-03-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
45 shares2025-03-31
45 shares2024-03-31
Equity
Called up share capital
200 GBP2025-03-31
200 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
241,614 GBP2025-03-31
258,418 GBP2024-03-31

Related profiles found in government register
  • PROPERTY STOP LIMITED
    Info
    CENTURION PROPERTY SERVICES (CHELMSFORD) LIMITED - 2000-08-29
    Registered number 03165448
    icon of address1 Kingsdale Business Centre, Regina Road, Chelmsford, Essex CM1 1PE
    PRIVATE LIMITED COMPANY incorporated on 1996-02-28 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • PSEM LTD
    S
    Registered number 03165448
    icon of addressSuite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
    CIF 1
  • PSEM LTD
    S
    Registered number 03165448
    icon of addressSuite 91, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
    CIF 2
  • PROPERTY STOP LIMITED
    S
    Registered number 03165448
    icon of address12 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, England, CM1 1PE
    Limited Company in England & Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressSuite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ now
    CIF 1 - Secretary → ME
  • 2
    icon of addressSuite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    96,103 GBP2025-03-31
    Officer
    icon of calendar 2017-01-16 ~ now
    CIF 2 - Secretary → ME
Ceased 1
  • icon of addressSwift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,144 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-18 ~ 2023-03-24
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.